WASPI CAMPAIGN LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MRS CAROLE MARY DIANE ARCHIBALD

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS DEBORAH DE SPON

View Document

04/02/194 February 2019 NOTIFICATION OF PSC STATEMENT ON 04/02/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANE COWLEY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEEVERS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE ARCHIBALD

View Document

28/11/1828 November 2018 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

28/11/1828 November 2018 08/08/18 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1828 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS SUSAN BEEVERS

View Document

16/08/1816 August 2018 CESSATION OF PATRICIA CLOUGH AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLOUGH

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM NEW BARN KINGS NYMPTON UMBERLEIGH EX37 9EY UNITED KINGDOM

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS JANE COWLEY

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS CAROLE DIANE MARY ARCHIBALD

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS ANGELA CHRISTINA MADDEN

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company